Company NameNorton Quality Consultants Limited
Company StatusDissolved
Company Number02465483
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameRepro Chemicals Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Geoffrey Rees
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(1 year after company formation)
Appointment Duration20 years, 5 months (closed 26 July 2011)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address69 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PR
Secretary NameMrs Christine Jean Rees
NationalityBritish
StatusClosed
Appointed11 February 1991(1 year after company formation)
Appointment Duration20 years, 5 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address69 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PR

Location

Registered Address6 Dulverton Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0NQ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

75 at 1Geoffrey Rees
75.00%
Ordinary
25 at 1C J Rees
25.00%
Ordinary

Financials

Year2014
Net Worth£28,264
Cash£26,892

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Director's details changed for Mr Geoffrey Rees on 1 January 2010 (2 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Mr Geoffrey Rees on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for Mr Geoffrey Rees on 1 January 2010 (2 pages)
5 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 February 2010Registered office address changed from 69 Junction Road Norton Stockton on Tees Cleveland TS20 1PR on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 69 Junction Road Norton Stockton on Tees Cleveland TS20 1PR on 23 February 2010 (1 page)
28 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 April 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
31 October 2008Return made up to 31/01/08; full list of members (3 pages)
31 October 2008Return made up to 31/01/08; full list of members (3 pages)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of debenture register (1 page)
31 October 2008Registered office changed on 31/10/2008 from 6 dulverton close ingleby barwick stockton on tees cleveland TS17 0NQ (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from 6 dulverton close ingleby barwick stockton on tees cleveland TS17 0NQ (1 page)
31 October 2008Location of register of members (1 page)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
26 October 2007Return made up to 31/01/07; full list of members (2 pages)
26 October 2007Return made up to 31/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 November 2006Return made up to 31/01/06; full list of members (2 pages)
14 November 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
29 December 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
29 December 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
15 February 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
15 February 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 November 2000Full accounts made up to 28 February 2000 (9 pages)
9 November 2000Full accounts made up to 28 February 2000 (9 pages)
21 February 2000Full accounts made up to 28 February 1999 (9 pages)
21 February 2000Return made up to 15/01/00; full list of members (6 pages)
21 February 2000Full accounts made up to 28 February 1999 (9 pages)
21 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 28 February 1998 (9 pages)
6 November 1998Full accounts made up to 28 February 1998 (9 pages)
12 August 1998Registered office changed on 12/08/98 from: 18 dovedale road norton cleveland TS20 2TW (1 page)
12 August 1998Registered office changed on 12/08/98 from: 18 dovedale road norton cleveland TS20 2TW (1 page)
3 March 1998Return made up to 31/01/98; no change of members (4 pages)
3 March 1998Return made up to 31/01/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (4 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (4 pages)
5 March 1996Return made up to 31/01/96; no change of members (4 pages)
5 March 1996Return made up to 31/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)